Background WavePink WaveYellow Wave

VESTFORD LTD (04087072)

VESTFORD LTD (04087072) is an active UK company. incorporated on 10 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VESTFORD LTD has been registered for 25 years. Current directors include WRIGHT, Marina.

Company Number
04087072
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
32 Addison Grove, London, W4 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WRIGHT, Marina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTFORD LTD

VESTFORD LTD is an active company incorporated on 10 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VESTFORD LTD was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04087072

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CONSTRUCTORA VIDALSA 27 LIMITED
From: 22 January 2020To: 17 November 2021
GLENRAY LIMITED
From: 10 October 2000To: 22 January 2020
Contact
Address

32 Addison Grove London, W4 1ER,

Previous Addresses

63a Beresford Road Harrow Middlesex HA1 4QR
From: 10 October 2000To: 8 November 2021
Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Aug 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WRIGHT, Marina

Active
LondonW4 1ER
Born December 1951
Director
Appointed 04 Aug 2021

ARKELL, Christopher John Kenneth, Mr.

Resigned
32 Addison Grove, LondonW4 1ER
Secretary
Appointed 30 Apr 2001
Resigned 23 Sept 2019

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Oct 2000
Resigned 30 Apr 2001

NOSKOV, Sergei

Resigned
63a Beresford Road, HarrowHA1 4QR
Born May 1956
Director
Appointed 18 Feb 2002
Resigned 16 Oct 2023

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Oct 2000
Resigned 18 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Marina Wright

Active
LondonW4 1ER
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2021

Mr Sergei Noskov

Ceased
LondonW4 1ER
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
19 July 2003
88(2)R88(2)R
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
287Change of Registered Office
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Incorporation Company
10 October 2000
NEWINCIncorporation